Search icon

FAMILY HOMES OF AMERICA LLC - Florida Company Profile

Company Details

Entity Name: FAMILY HOMES OF AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY HOMES OF AMERICA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000085669
FEI/EIN Number 364706157

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 950 Peninsula Corporate Cir, boca raton, FL, 33487, US
Address: 2 S University Dr, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOREN LIRAN Agent 2 S University Dr, Plantation, FL, 33324
KOREN LIRAN Managing Member 835 NW 191 St, Miami, FL, 33179
HEFTER MAX Managing Member P.O.BOX 4029, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-09 2 S University Dr, Suite 222, Plantation, FL 33324 -
REINSTATEMENT 2020-12-18 - -
REGISTERED AGENT NAME CHANGED 2020-12-18 KOREN, LIRAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 2 S University Dr, Suite 222, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 2 S University Dr, Suite 222, Plantation, FL 33324 -

Court Cases

Title Case Number Docket Date Status
US QUALITY HOMES, LLC and FAMILY HOMES OF AMERICA, LLC VS THE BANK OF NEW YORK MELLON, etc., et al. 4D2019-0019 2019-01-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17018027

Parties

Name US QUALITY HOMES, LLC
Role Appellant
Status Active
Representations Lisa Weber
Name FAMILY HOMES OF AMERICA LLC
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name OSVALDO SANTANA
Role Appellee
Status Active
Name The Bank of New York Mellon Trust Company, N.A., etc.
Role Appellee
Status Active
Representations Shannon Troutman, Albertelli Law
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2019-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon Trust Company, N.A., etc.
Docket Date 2019-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of US QUALITY HOMES, LLC
Docket Date 2019-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
US QUALITY HOMES LLC, and FAMILY HOMES OF AMERICA, LLC VS THE BANK OF NEW YORK MELLON, ETC. 4D2018-3017 2018-10-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17018027

Parties

Name FAMILY HOMES OF AMERICA LLC
Role Appellant
Status Active
Name US QUALITY HOMES LLC
Role Appellant
Status Active
Representations Lisa Weber
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name The Bank of New York Mellon, etc.
Role Appellee
Status Active
Representations Albertelli Law, Brandon Stuart Vesely, Shannon Troutman
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-13
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF RESPONSIBLE ATTORNEY
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2018-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2018-10-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2018-10-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of US QUALITY HOMES LLC
Docket Date 2018-10-11
Type Misc. Events
Subtype Fee Status
Description CA:Sent to Collections
FAMILY HOMES OF AMERICA, LLC VS BANK OF AMERICA, N.A., et al. 4D2017-3827 2017-12-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE11030955

Parties

Name FAMILY HOMES OF AMERICA LLC
Role Appellant
Status Active
Representations Lisa Weber
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name AMERICAN EXPRESS BANK, FSB
Role Appellee
Status Active
Name MOSHE SABTI
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations RACHEL E. FRYDMAN, ERIC JOEL BRAUNSTEIN, MARINOSCI LAW GROUP, Jana Rauf, DEBRA-ANN REESE
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2017-12-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2017-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FAMILY HOMES OF AMERICA LLC. VS THE BANK OF NEW YORK MELLON, ETC., ET AL. 4D2015-3363 2015-09-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12025475 (11)

Parties

Name FAMILY HOMES OF AMERICA LLC
Role Appellant
Status Active
Representations Juliana Gaita
Name JPMORGAN CHASE BANK
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name TERESA FERNANDEZ INC.
Role Appellee
Status Active
Name CAPITAL ONE BANK
Role Appellee
Status Active
Name The Bank of New York Mellon, etc.
Role Appellee
Status Active
Representations MICHAEL J. LARSON, William P. Heller, David L. Brough, Nancy M. Wallace, GREGG R DREILINGER, Mark S. Dunn
Name ISLES AT WESTON HOMEOWNERS
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-02-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS to 03/02/16
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-01-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Family Homes of America, LLC
Docket Date 2015-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 14, 2015 second motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Family Homes of America, LLC
Docket Date 2015-12-04
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2015-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 10, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-11-12
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Family Homes of America, LLC
Docket Date 2015-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2015-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-09-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Family Homes of America, LLC
FAMILY HOMES OF AMERICA, LLC VS US BANK NATIONAL ASSN., etc. et al. 4D2015-2828 2015-07-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 13009057 11

Parties

Name FAMILY HOMES OF AMERICA LLC
Role Appellant
Status Active
Representations Juliana Gaita
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ZEPCO FENCE INC.
Role Appellee
Status Active
Name WANDA SALOMON
Role Appellee
Status Active
Name US BANK NATIONAL ASSOC.
Role Appellee
Status Active
Representations Brian K. Hole, ANYA MACIAS, Geoffrey E. Sherman, BENJAMIN K. WERBER, Katherine M. Joffe
Name UNKNOWN SPOUSE OF G. LONDONO
Role Appellee
Status Active
Name COASTLINE POOL SERVICES, INC.
Role Appellee
Status Active
Name CLARA LONDONO
Role Appellee
Status Active
Name GRACE J. LONDONO
Role Appellee
Status Active
Name HON. LYNN ROSENTHAL
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 7, 2015 notice of voluntary dismissal, this case is dismissed; further,ORDERED that appellee's September 28, 2015 motion to strike is determined to be moot.
Docket Date 2015-10-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-10-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2015-09-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of US BANK NATIONAL ASSOC.
Docket Date 2015-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 14, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-09-18
Type Notice
Subtype Notice
Description Notice ~ OF LIS PENDENS
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2015-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2015-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US BANK NATIONAL ASSOC.
Docket Date 2015-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2015-07-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-12-18
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-22

Date of last update: 03 May 2025

Sources: Florida Department of State